Skip to main content

Box-folder 65/12

 Container

Contains 1 Result:

Prisoner description sheets: Leo Norby, Elver Norcutt, George Nordby, Frank J. Nordgulen, Ray J. Nordgulen, John Nordman, Robert Nordstrom, Lonnie Charles Norman, Pete Norman, Frank Normandy, Joe Norquay, John Norquay, Ernest M. Norris, Garnet Earl Norris, G.E. Norris, Garnet E. Norris, Harold G. Norris, Henry Norris, Vernon T. Norris, William Norris, John North, John Northrop, Everett Norton, Glen Norton, Keith Norton, Steve H. Norton, Clarence Norville, Densel D. Norville, Gene Norwood, John Novotne, Richard Nrucas, Chester Nulliner, Burel Nunn, Lynn M. Nye, W.M. Nye, Gustav E. Nygren, 1923-1960

 File — box-folder: 65/12
Scope and Contents From the Collection: This collection is divided into four subgroups: Montana State Prison Records (1881-1974); Board of State Prison Commissioners Records (1890-1962); State Board of Pardons Records (1890-1965); and the United States Penitentiary, Montana Territory Records (1864-1878). The records of the Montana State Prison are divided into five series. The general correspondence (1891-1916) contains letters between Frank Conley and Thomas McTague and the governor, the clerk of the Board of...
Dates: 1923-1960